- Company Overview for CREATIVE SPACE PROPERTIES LIMITED (05266992)
- Filing history for CREATIVE SPACE PROPERTIES LIMITED (05266992)
- People for CREATIVE SPACE PROPERTIES LIMITED (05266992)
- Charges for CREATIVE SPACE PROPERTIES LIMITED (05266992)
- More for CREATIVE SPACE PROPERTIES LIMITED (05266992)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jan 2015 | CH03 | Secretary's details changed for Mr Louise Ann Marie Gillespie on 1 January 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Sep 2013 | AD01 | Registered office address changed from 52a Westgate Southwell Nottinghamshire NG25 0JX United Kingdom on 13 September 2013 | |
13 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
16 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Nov 2011 | AD01 | Registered office address changed from the Hawthorns Holme Lane Claypole Newark Nottinghamshire NG23 5AP United Kingdom on 15 November 2011 | |
08 Nov 2011 | CERTNM |
Company name changed appleshed uk LIMITED\certificate issued on 08/11/11
|
|
03 Nov 2011 | AP01 | Appointment of Mr Stuart Ian Gillespie as a director | |
28 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
17 Nov 2010 | AD01 | Registered office address changed from Odd House Farm Cottage Holme Lane Claypole Newark Notts NG23 5AP on 17 November 2010 | |
17 Nov 2010 | TM01 | Termination of appointment of Elaine Rice as a director | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Nov 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
10 Nov 2009 | AD01 | Registered office address changed from 43 Hawton Road Newark NG24 4QA on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Louise Ann Marie Gilispie on 21 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Elaine Rice on 21 October 2009 | |
07 Nov 2009 | CH03 | Secretary's details changed for Louise Ann Marie Gillespie on 1 May 2009 | |
14 Nov 2008 | 363a | Return made up to 21/10/08; full list of members |